Warning: file_put_contents(c/ffca526374e87fbe0190f59be4bed635.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Share Centre Limited, HP21 8SZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SHARE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Share Centre Limited. The company was founded 34 years ago and was given the registration number 02461949. The firm's registered office is in AYLESBURY. You can find them at Oxford House, Oxford Road, Aylesbury, Buckinghamshire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:THE SHARE CENTRE LIMITED
Company Number:02461949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Deansgate, Deansgate, Manchester, England, M3 3NW

Director07 July 2020Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary12 June 2017Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Secretary11 December 2007Active
2 Trinity Place, Windsor, SL4 3AP

Secretary-Active
40 Icknield Way, Tring, HP23 4HZ

Director20 September 1995Active
201 Deansgate, Deansgate, Manchester, England, M3 3NW

Director04 July 2022Active
201 Deansgate, Deansgate, Manchester, England, M3 3NW

Director03 February 2014Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director02 March 2015Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director08 August 2011Active
47 Randolph Avenue, London, W9 1BQ

Director-Active
108 High Street, Northchurch, Berkhamsted, HP4 3QN

Director-Active
1 Coppetts Road, Muswell Hill, London, N10 1NN

Director-Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director26 October 1998Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director23 July 2007Active
College Cottage, 23 Worminghall Road, Ickford, HP18 9JB

Director01 March 2004Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director20 July 2005Active
10 Maycroft Road, Cheshunt, EN7 6RJ

Director11 September 1995Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director-Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director17 September 2017Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director08 December 2014Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director06 November 2017Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director10 July 2006Active
Halfcombe Farm, Ide, Exeter, EX2 7TQ

Director-Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director20 January 2015Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director23 March 2004Active
Oxford House, Oxford Road, Aylesbury, HP21 8SZ

Director31 January 2000Active
Parks Farm, Winchcombe, Cheltenham, GL54 5JB

Director20 October 1993Active

People with Significant Control

Share Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:201, Deansgate, Manchester, England, M3 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Change account reference date company previous extended.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-16Dissolution

Dissolution application strike off company.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Capital

Capital statement capital company with date currency figure.

Download
2022-11-08Insolvency

Legacy.

Download
2022-11-08Capital

Legacy.

Download
2022-11-08Resolution

Resolution.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Capital

Capital allotment shares.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.